BRIGHTMOON INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

05/06/245 June 2024

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / LIGHTYEAR ESTATES HOLDINGS LIMITED / 02/04/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX

View Document

05/10/185 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER CHARLES MCGILL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/06/162 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company